- Company Overview for KENNEDY ROSS CONSULTING LTD (07195279)
- Filing history for KENNEDY ROSS CONSULTING LTD (07195279)
- People for KENNEDY ROSS CONSULTING LTD (07195279)
- Insolvency for KENNEDY ROSS CONSULTING LTD (07195279)
- More for KENNEDY ROSS CONSULTING LTD (07195279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from Suite 9, the Old Dock House 90 Watery Lane Preston PR1 1AU England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 28 August 2024 | |
28 Aug 2024 | LIQ02 | Statement of affairs | |
28 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
30 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
31 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
02 Oct 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
27 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
14 Mar 2021 | AD01 | Registered office address changed from 5th Floor, Cotton Court Business Centre Church Street Preston PR1 3BY England to Suite 9, the Old Dock House 90 Watery Lane Preston PR1 1AU on 14 March 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 1st Floor, Burnaby Villa 48 Watling Street Road Fulwood Preston PR2 8BP England to 5th Floor, Cotton Court Business Centre Church Street Preston PR1 3BY on 6 November 2019 | |
03 Nov 2019 | PSC01 | Notification of Natalie Jama as a person with significant control on 31 March 2019 | |
03 Nov 2019 | PSC04 | Change of details for Mr Alistaire Jama as a person with significant control on 31 March 2019 |